Company NameStep London Ltd
Company StatusDissolved
Company Number08666872
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Rana Moazzam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(2 years after company formation)
Appointment Duration7 months (closed 05 April 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address149-151 High Road
Chadwell Heath
Romford
RM6 6PJ
Director NameAbdul Rahman Appattillath
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address394b Green Street
London
E13 9AP
Director NameMr Rana Moazzam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2014(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address149-151 High Road
Chadwell Heath
Romford
RM6 6PJ
Director NameMrs Dorota Kaczmarz
Date of BirthApril 1963 (Born 61 years ago)
NationalityPolish
StatusResigned
Appointed09 March 2015(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 07 September 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address149-151 High Road
Chadwell Heath
Romford
RM6 6PJ

Location

Registered Address149-151 High Road
Chadwell Heath
Romford
RM6 6PJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Shareholders

100 at £1Rana Moazzam
100.00%
Ordinary

Financials

Year2014
Net Worth-£550
Cash£112
Current Liabilities£2,162

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Appointment of Mr. Rana Moazzam as a director on 7 September 2015 (2 pages)
22 September 2015Appointment of Mr. Rana Moazzam as a director on 7 September 2015 (2 pages)
22 September 2015Termination of appointment of Dorota Kaczmarz as a director on 7 September 2015 (1 page)
22 September 2015Termination of appointment of Dorota Kaczmarz as a director on 7 September 2015 (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Termination of appointment of Rana Moazzam as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mrs Dorota Kaczmarz as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Rana Moazzam as a director on 9 March 2015 (1 page)
9 March 2015Appointment of Mrs Dorota Kaczmarz as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Mrs Dorota Kaczmarz as a director on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Rana Moazzam as a director on 9 March 2015 (1 page)
2 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(2 pages)
2 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(2 pages)
28 September 2014Registered office address changed from 394B Green Street London E13 9AP United Kingdom to 149-151 High Road Chadwell Heath Romford RM6 6PJ on 28 September 2014 (1 page)
28 September 2014Appointment of Mr. Rana Moazzam as a director on 28 September 2014 (2 pages)
28 September 2014Appointment of Mr. Rana Moazzam as a director on 28 September 2014 (2 pages)
28 September 2014Termination of appointment of Abdul Rahman Appattillath as a director on 29 June 2014 (1 page)
28 September 2014Termination of appointment of Abdul Rahman Appattillath as a director on 29 June 2014 (1 page)
28 September 2014Registered office address changed from 394B Green Street London E13 9AP United Kingdom to 149-151 High Road Chadwell Heath Romford RM6 6PJ on 28 September 2014 (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(36 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
(36 pages)